Search icon

AZLAN CORPORATION

Headquarter

Company Details

Name: AZLAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3207871
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 6 WILSHIRE DRIVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AZLAN CORPORATION, CONNECTICUT 1116753 CONNECTICUT

DOS Process Agent

Name Role Address
AZLAN CORPORATION DOS Process Agent 6 WILSHIRE DRIVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
MASSARRAT KARIGAR Chief Executive Officer 6 WILSHIRE DRIVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 6 WILSHIRE DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2021-06-18 2023-09-08 Address 6 WILSHIRE DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-05-24 2021-06-18 Address 6 WILSHIRE DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-05-24 2023-09-08 Address 6 WILSHIRE DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2007-05-25 2011-05-24 Address 40 BARKER AVE 1M, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2007-05-25 2011-05-24 Address 40 BARKER AVE 1M, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2005-05-20 2011-05-24 Address 40 BARKER AVE 1 M, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2005-05-20 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230908001669 2023-09-08 BIENNIAL STATEMENT 2023-05-01
210618060336 2021-06-18 BIENNIAL STATEMENT 2021-05-01
190507060300 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170530006285 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150507006244 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130520006116 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110524002000 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090501002562 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070525002476 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050520000429 2005-05-20 CERTIFICATE OF INCORPORATION 2005-05-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State